Sabal Health And Pharma Ltd

General information

Name:

Sabal Health And Pharma Limited

Office Address:

Spa House 69 Southend Road SS5 4PZ Hockley

Number: 07737587

Incorporation date: 2011-08-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sabal Health And Pharma Ltd with reg. no. 07737587 has been in this business field for thirteen years. This Private Limited Company is located at Spa House, 69 Southend Road, Hockley and company's postal code is SS5 4PZ. It 's been twelve years that Sabal Health And Pharma Ltd is no longer identified under the name Atz Europe. This business's classified under the NACE and SIC code 46760 and has the NACE code: Wholesale of other intermediate products. Sabal Health And Pharma Limited released its account information for the period up to 2022-12-31. The latest annual confirmation statement was released on 2023-06-29.

There is a group of four directors running the following business at present, including Sabine W., Josef H., Stewart W. and Thomas G. who have been carrying out the directors tasks for four years. In addition, the managing director's tasks are often backed by a secretary - Martin R., who was chosen by the following business in May 2012.

  • Previous company's names
  • Sabal Health And Pharma Ltd 2012-03-29
  • Atz Europe Limited 2011-08-11

Financial data based on annual reports

Company staff

Sabine W.

Role: Director

Appointed: 27 May 2020

Latest update: 19 April 2024

Josef H.

Role: Director

Appointed: 24 July 2012

Latest update: 19 April 2024

Stewart W.

Role: Director

Appointed: 24 July 2012

Latest update: 19 April 2024

Martin R.

Role: Secretary

Appointed: 01 May 2012

Latest update: 19 April 2024

Thomas G.

Role: Director

Appointed: 11 August 2011

Latest update: 19 April 2024

People with significant control

Executives who have control over this firm are as follows: Josef H. owns 1/2 or less of company shares. Rebecca W. owns 1/2 or less of company shares. Sabine W. owns 1/2 or less of company shares.

Josef H.
Notified on 6 January 2023
Nature of control:
1/2 or less of shares
Rebecca W.
Notified on 6 January 2023
Nature of control:
1/2 or less of shares
Sabine W.
Notified on 31 July 2019
Nature of control:
1/2 or less of shares
Allen W.
Notified on 1 July 2016
Ceased on 31 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 20th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
12
Company Age

Similar companies nearby

Closest companies